JOSEPH SAMUEL & SON LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

21/02/1921 February 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

09/03/189 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MISS JEMMA KATE NATASHA FREEMAN

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUNTERS & FRANKAU LIMITED

View Document

24/07/1724 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2017

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

17/03/1617 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/10/1516 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

28/05/1528 May 2015 AUDITOR'S RESIGNATION

View Document

04/03/154 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/11/1410 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1322 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/11/127 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GWYNDER LEWIS / 01/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HAMBIDGE / 01/10/2009

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 RETURN MADE UP TO 12/10/99; NO CHANGE OF MEMBERS

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

21/12/9621 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/11/942 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9318 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9318 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 FULL GROUP ACCOUNTS MADE UP TO 28/02/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 12/10/93; CHANGE OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

22/01/9322 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/01/93

View Document

14/01/9314 January 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93 FROM: MONUMENT HSE MONUMENT WAY WEST WOKING SURREY. GU21 5ET

View Document

14/01/9314 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/939 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/939 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/939 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/939 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/939 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/939 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9227 November 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

26/10/9026 October 1990 ALTER MEM AND ARTS 28/09/90

View Document

26/10/9026 October 1990 AD 29/03/72--------- PREMIUM £ SI 3000@1

View Document

18/05/9018 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 DIRECTOR RESIGNED

View Document

14/11/8814 November 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

19/08/8819 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8711 November 1987 FULL GROUP ACCOUNTS MADE UP TO 28/02/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 ANNUAL RETURN MADE UP TO 17/10/86

View Document

25/10/8625 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/86

View Document

10/10/8610 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/864 August 1986 AUTH PURCHASE SHARES NOT CAP

View Document

02/07/862 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company